Background WavePink WaveYellow Wave

TALON OUTDOOR HOLDINGS LIMITED (11047184)

TALON OUTDOOR HOLDINGS LIMITED (11047184) is an active UK company. incorporated on 3 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TALON OUTDOOR HOLDINGS LIMITED has been registered for 8 years. Current directors include COPLEY, James, FROGLEY, Sue, NEWNHAM, Eric Robert and 1 others.

Company Number
11047184
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPLEY, James, FROGLEY, Sue, NEWNHAM, Eric Robert, SAUNTER, Michael Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALON OUTDOOR HOLDINGS LIMITED

TALON OUTDOOR HOLDINGS LIMITED is an active company incorporated on 3 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TALON OUTDOOR HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11047184

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU United Kingdom
From: 3 November 2017To: 16 May 2025
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 22
Loan Secured
Oct 22
Funding Round
Apr 23
Loan Secured
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
Director Joined
May 25
Loan Secured
Jun 25
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FERN, Yvonne Livia

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 Feb 2024

COPLEY, James

Active
57 Rathbone Place, LondonW1T 1JU
Born February 1972
Director
Appointed 03 Nov 2017

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

NEWNHAM, Eric Robert

Active
57 Rathbone Place, LondonW1T 1JU
Born August 1959
Director
Appointed 03 Nov 2017

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

BRYANT, Frank

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1962
Director
Appointed 03 Nov 2017
Resigned 25 Mar 2021

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 25 Mar 2021
Resigned 17 Oct 2023

EASTERBROOK, Stewart Russell

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born October 1970
Director
Appointed 17 Oct 2023
Resigned 25 Feb 2026

MURRAY, Grant Bruce

Resigned
57 Rathbone Place, LondonW1T 1JU
Born April 1964
Director
Appointed 03 Nov 2017
Resigned 11 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2025
57 Rathbone Place, LondonW1T 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 24 Dec 2025
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Resolution
21 April 2023
RESOLUTIONSResolutions
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Incorporation Company
3 November 2017
NEWINCIncorporation